Company NameGT Funding Limited
Company StatusDissolved
Company Number05035973
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date21 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameGary Waichor Tse
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address218 Mulgrave Road
Sutton
Surrey
SM2 6JT
Secretary NameRuth Tse
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleOffice Assistant
Correspondence Address218 Mulgrave Road
Sutton
Surrey
SM2 6JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegtfinancial.co.uk
Telephone020 86612333
Telephone regionLondon

Location

Registered AddressPandora House 41/45
Lind Road
Sutton
Surrey
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

1 at £1Gary Waichor Tse
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,951
Current Liabilities£42,951

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2017Final Gazette dissolved following liquidation (1 page)
21 October 2017Final Gazette dissolved following liquidation (1 page)
21 July 2017Completion of winding up (1 page)
21 July 2017Completion of winding up (1 page)
7 February 2017Order of court to wind up (2 pages)
7 February 2017Order of court to wind up (2 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(4 pages)
28 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
19 March 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
19 March 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
25 October 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 March 2012Registered office address changed from Panoda House 41/45 Lind Road Sutton Surrey SM1 4PP England on 2 March 2012 (1 page)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 March 2012Registered office address changed from Panoda House 41/45 Lind Road Sutton Surrey SM1 4PP England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Panoda House 41/45 Lind Road Sutton Surrey SM1 4PP England on 2 March 2012 (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Total exemption full accounts made up to 31 March 2010 (5 pages)
9 February 2012Total exemption full accounts made up to 31 March 2010 (5 pages)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2011Registered office address changed from 2 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF England on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 2 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF England on 15 June 2011 (1 page)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 March 2008 (4 pages)
21 July 2010Total exemption full accounts made up to 31 March 2008 (4 pages)
11 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Gary Waichor Tse on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Gary Waichor Tse on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from Suite 5, 1 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Suite 5, 1 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF on 11 March 2010 (1 page)
11 March 2010Director's details changed for Gary Waichor Tse on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
26 June 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
26 June 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
25 February 2008Return made up to 05/02/08; full list of members (3 pages)
25 February 2008Return made up to 05/02/08; full list of members (3 pages)
15 April 2007Return made up to 05/02/07; full list of members (6 pages)
15 April 2007Return made up to 05/02/07; full list of members (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
30 March 2006Return made up to 05/02/06; no change of members (6 pages)
30 March 2006Return made up to 05/02/06; no change of members (6 pages)
31 March 2005Return made up to 05/02/05; full list of members (6 pages)
31 March 2005Return made up to 05/02/05; full list of members (6 pages)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
5 February 2004Incorporation (9 pages)
5 February 2004Incorporation (9 pages)